|
|
20 Mar 2023
|
20 Mar 2023
Final Gazette dissolved following liquidation
|
|
|
22 Sep 2022
|
22 Sep 2022
Registered office address changed from 2nd Floor, 18 Bothwell Street Glasgow G2 6NU to 30 Miller Road Ayr KA7 2AY on 22 September 2022
|
|
|
22 Mar 2022
|
22 Mar 2022
Registered office address changed from 8a Tweed Mills Dunsdale Road Selkirk Scottish Borders TD7 5DZ Scotland to 2nd Floor, 18 Bothwell Street Glasgow G2 6NU on 22 March 2022
|
|
|
22 Mar 2022
|
22 Mar 2022
Resolutions
|
|
|
02 Mar 2022
|
02 Mar 2022
Change of details for Mr David William Morgan as a person with significant control on 2 March 2022
|
|
|
02 Mar 2022
|
02 Mar 2022
Cessation of Peter Wilson Buglass as a person with significant control on 2 March 2022
|
|
|
02 Mar 2022
|
02 Mar 2022
Termination of appointment of Peter Wilson Buglass as a director on 2 March 2022
|
|
|
08 Oct 2021
|
08 Oct 2021
Change of details for Mr David William Morgan as a person with significant control on 1 October 2021
|
|
|
08 Oct 2021
|
08 Oct 2021
Change of details for Mr Peter Wilson Buglass as a person with significant control on 1 October 2021
|
|
|
08 Oct 2021
|
08 Oct 2021
Registered office address changed from Unit 8a Dunsdale Road Selkirk Scottish Borders TD7 5DZ Scotland to 8a Tweed Mills Dunsdale Road Selkirk Scottish Borders TD7 5DZ on 8 October 2021
|
|
|
07 Oct 2021
|
07 Oct 2021
Director's details changed for Mr Peter Wilson Buglass on 1 October 2021
|
|
|
07 Oct 2021
|
07 Oct 2021
Director's details changed for Mr David William Morgan on 7 October 2021
|
|
|
01 Oct 2021
|
01 Oct 2021
Registered office address changed from Unit 8 Dunsdale Road Selkirk TD7 5DZ Scotland to Unit 8a Dunsdale Road Selkirk Scottish Borders TD7 5DZ on 1 October 2021
|
|
|
01 Oct 2021
|
01 Oct 2021
Change of details for Mr Peter Wilson Buglass as a person with significant control on 1 October 2021
|
|
|
01 Oct 2021
|
01 Oct 2021
Director's details changed for Mr David William Morgan on 1 October 2021
|
|
|
01 Oct 2021
|
01 Oct 2021
Director's details changed for Mr Peter Wilson Buglass on 1 October 2021
|
|
|
01 Oct 2021
|
01 Oct 2021
Change of details for Mr David William Morgan as a person with significant control on 1 October 2021
|
|
|
27 Sep 2021
|
27 Sep 2021
Registered office address changed from 11 Island Street Galashiels Scottish Borders TD1 1NZ Scotland to Unit 8 Dunsdale Road Selkirk TD7 5DZ on 27 September 2021
|
|
|
24 Sep 2021
|
24 Sep 2021
Change of details for Mr David William Morgan as a person with significant control on 24 September 2021
|
|
|
24 Sep 2021
|
24 Sep 2021
Director's details changed for Mr David William Morgan on 24 September 2021
|
|
|
24 Sep 2021
|
24 Sep 2021
Director's details changed for Mr Peter Wilson Buglass on 24 September 2021
|
|
|
24 Sep 2021
|
24 Sep 2021
Change of details for Mr Peter Wilson Buglass as a person with significant control on 24 September 2021
|
|
|
27 Jul 2021
|
27 Jul 2021
Withdraw the company strike off application
|